London
NW8 7EJ
Director Name | Matthew Charles Turner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 September 1999) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Hall Star Lane Knowl Hill Reading Berkshire RG10 9UR |
Secretary Name | James Jolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | 10 St Edmunds Road Blackpool Lancashire FY4 4EJ |
Director Name | Mr Peter John William Grender |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1995(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 September 1999) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Vane Warren Rise New Malden Surrey KT3 4SJ |
Director Name | Mrs Margaret Ann Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 1995) |
Role | Financial Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Director Name | Mr Stephen Howard Rose |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | The Penthouse High Leigh Marine Drive Lytham St Annes FY8 1AU |
Director Name | Ian Paul Rose |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 27 September 1994) |
Role | Group Chairman |
Correspondence Address | 49 Newton Drive Blackpool Lancashire FY3 8EW |
Director Name | Kevin Philbin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dingle Road Middleton Manchester M24 1NH |
Director Name | Mr Robert William Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 9 High Cross Avenue Poulton Le Fylde Lancashire FY6 8BY |
Director Name | Walter Isaac Hubert |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | Apartment 24 27 King David Gardens Jerusalem Israel |
Director Name | John Martin Graham Hamilton-Sharp |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadow Croft Bickley Bromley Kent BR1 2JD |
Director Name | Mr Irvine Baynard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 59 North Park Drive Blackpool Lancashire FY3 8NH |
Secretary Name | Simon John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 1 Tern Drive Poynton Stockport Cheshire SK12 1HR |
Director Name | Stephen Martin Denby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 12a High Fold Lothersdale Keighley West Yorkshire BD20 8HE |
Director Name | Colin Ronald Edgley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | Thurlow House Long Thurlow Suffolk IP31 3JA |
Director Name | Mr Edward Hugh Roderick Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 1 Eaton Crescent Bristol Avon BS8 2EJ |
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 January 1995) |
Role | Secretary |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Registered Address | Coopers & Lybrand Abacus Court Minshutt Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
31 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
22 December 1998 | Receiver ceasing to act (1 page) |
15 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (4 pages) |
4 March 1996 | Administrative Receiver's report (40 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: glasdon house preston new road blackpool lancashire (1 page) |
20 June 1995 | Appointment of receiver/manager (2 pages) |
20 April 1995 | New director appointed (2 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |